Search icon

ADIRONDACK PUB AND BREWERY, INC.

Company Details

Name: ADIRONDACK PUB AND BREWERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1999 (26 years ago)
Entity Number: 2372209
ZIP code: 12845
County: Warren
Place of Formation: New York
Principal Address: 33 CANADA STREET, LAKE GEORGE, NY, United States, 12845
Address: 8 FOREST RIDGE, LAKE GEORGE, NY, United States, 12845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN CARR DOS Process Agent 8 FOREST RIDGE, LAKE GEORGE, NY, United States, 12845

Chief Executive Officer

Name Role Address
JOHN CARR Chief Executive Officer 33 CANADA STREET, LAKE GEORGE, NY, United States, 12845

History

Start date End date Type Value
2023-11-15 2023-11-15 Address 33 CANADA STREET, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
2019-04-29 2023-11-15 Address 9 HALADA DR, LAKE GEORGE, NY, 12845, 7420, USA (Type of address: Service of Process)
2007-05-04 2019-04-29 Address 33 CANADA STREET, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)
2007-05-04 2023-11-15 Address 33 CANADA STREET, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
2001-05-22 2007-05-04 Address 33 CANADA ST., LAKE GEORGE, NY, 12845, USA (Type of address: Principal Executive Office)
2001-05-22 2007-05-04 Address 33 CANADA ST., LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
2001-05-22 2007-05-04 Address 33 CANADA ST., LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)
1999-04-28 2001-05-22 Address 175 OTTAWA STREET, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)
1999-04-28 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231115001489 2023-11-15 BIENNIAL STATEMENT 2023-04-01
210401061481 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190429060371 2019-04-29 BIENNIAL STATEMENT 2019-04-01
150505006852 2015-05-05 BIENNIAL STATEMENT 2015-04-01
130409006530 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110428002938 2011-04-28 BIENNIAL STATEMENT 2011-04-01
090323002781 2009-03-23 BIENNIAL STATEMENT 2009-04-01
070504002585 2007-05-04 BIENNIAL STATEMENT 2007-04-01
050607002694 2005-06-07 BIENNIAL STATEMENT 2005-04-01
030415002851 2003-04-15 BIENNIAL STATEMENT 2003-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9344878706 2021-04-08 0248 PPS 33 Canada St, Lake George, NY, 12845-1603
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 567910
Loan Approval Amount (current) 567910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake George, WARREN, NY, 12845-1603
Project Congressional District NY-21
Number of Employees 83
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 570244.74
Forgiveness Paid Date 2021-09-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State